THE AND GAZETTE

PART I PUBLISHED BY AUTHORITY

Vol. 79 ST. JOHN'S, FRIDAY, FEBRUARY 27, 2004 No. 9

MINERAL ACT In general terms, the purpose of the Municipal Plan Amendment No. 4 is to redesignate property along 11-17 CORRECTION NOTICE (S) Stanley’s Road from Residential Low Density to Residential Medium Density. The corresponding Development In The Newfoundland and Labrador Gazette of Regulations Amendment No. 7 will rezone the area from February 13, 2004 there appeared Mineral Act Notices Residential Low Density to Residential Medium Density. regarding Fee Simple Mining Grant - Reid Lot 100. The Conception Bay South Municipal Plan Amendment This notice was published in error. The map sheet No. 4, 2003 and Development Regulations Amendment No. should read 2D/8. 7, 2003 will came into effect on the 27th day of February 2004, the date of publication in The Newfoundland and JIM HINCHEY, P.Geo. Labrador Gazette. Anyone who wishes to inspect a copy of Manager - Mineral Rights these amendments may do so at the Town Office, during normal working hours. File # 772: 31:10 TOWN OF CONCEPTION BAY SOUTH Feb 27 DIRECTOR OF PLANNING Mary Bishop, MCIP

URBAN AND RURAL PLANNING ACT Feb 27

NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH NOTICE OF REGISTRATION MUNICIPAL PLAN AMENDMENT NO. 4, 2003 TOWN OF POSTVILLE DEVELOPMENT REGULATIONS MUNICIPAL PLAN 2003-2013 AND AMENDMENT NO. 7, 2003 DEVELOPMENT REGULATIONS

Take notice that the Town of Conception Bay Take notice that the Town of Postville Municipal South Municipal Plan Amendment No. 4, 2003 and Plan 2003-2013 and Development Regulations adopted on Development Regulations Amendment No. 7, 2003, adopted the 14th October, 2003 and approved on the 25th day of on December 2, 2003,and approved on the February 3, 2004 November, 2003, has been registered by the Minister of has been registered by the Minister of Municipal and Municipal and Provincial Affairs. Provincial Affairs.

123 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

The Town of Postville Municipal Plan 2003-2013 In general terms, the purpose of St. John’s and Development Regulations, comes into effect on the day Development Regulations Amendment Number 299, 2003, that this notice is published in The Newfoundland and is to rezone land located at the intersection of Empire Avenue Labrador Gazette. Anyone who wishes to inspect a copy of and Blackmarsh Road to the Residential Low Density (R1) the Town of Postville Municipal Plan 2003-2013 and Zone. Development Regulations, may do so at the Town Office, Postville, during normal business hours. The St. John’s Municipal Plan Amendment Number 1, 2003, and St. John’s Development Regulations TOWN OF POSTVILLE Amendment Number 299, 2003 come into effect on the day Town Clerk that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of Feb 27 these amendments may do so at the Department of Planning, 3rd Floor, St. John’s City Hall during normal business hours (9:00 a.m. to 4:30 p.m. Monday to Friday).

NOTICE OF REGISTRATION CITY OF ST. JOHN’S TOWN OF BAY ROBERTS Engineering & Planning Department MUNICIPAL PLAN AND DEVELOPMENT REGULATIONS Feb 27 TAKE NOTICE that the Town of Bay Roberts Municipal Plan and Development Regulations, adopted on the 18th day of November, 2003, (as amended) and approved on the 23rd day of December, 2003, has been registered by the TRUSTEE ACT Minister of Municipal and Provincial Affairs. ESTATE NOTICE The Town of Bay Roberts Municipal Plan and IN THE MATTER OF the Estate and Effects of Clarence Development Regulations come into effect on the day that Vardy, late of Clarenville, in the Province of this notice is published in The Newfoundland and Labrador Newfoundland and Labrador, Deceased Gazette. Anyone who wishes to inspect a copy of the Town of Bay Roberts Municipal Plan and Development Regulations All persons claiming to be creditors of or who have may do so at the Town Office, 321 Water Street, during any claims or demands upon or affecting the estate of normal working hours. Clarence Vardy, late of the Town of Clarenville, in the Province of Newfoundland and Labrador, deceased, are TOWN OF BAY ROBERTS hereby requested to send particulars of the same in writing, Town Clerk duly attested, to the undersigned, Solicitors for the Executor of the estate on or before the 5th day of March, 2004, after Feb 27 which date the said Executor will proceed to distribute the said estate having regard only to the claim of which he shall NOTICE OF REGISTRATION then have had notice. ST. JOHN’S MUNICIPAL PLAN DATED at Clarenville, in the Province of AMENDMENT NUMBER 1, 2003 AND Newfoundland and Labrador, this 16th day of February, 2004. ST. JOHN’S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 299, 2003 MILLS, HUSSEY & PITTMAN Solicitors for the Executor Take notice that the St. John’s Municipal Plan PER: Corwin Mills, Q.C. Amendment Number 1, 2003 and St. John’s Development Regulations Amendment Number 299, 2003, adopted on the 15th day of December, 2003 and approved on the 9th day of ADDRESS FOR SERVICE: February, 2004, have been registered by the Minister of 111 Manitoba Drive, Suite 201 Municipal and Provincial Affairs. Clarenville, NL A5A 1K2 In general terms, the purpose of St. John’s Municipal Plan Amendment Number 1, 2003 is to redesignate Feb 27 land located at the intersection of Empire Avenue and Blackmarsh Road to the Residential Low Density District.

124 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

ESTATE NOTICE and containing an area of approximately 2000 square metres. IN THE MATTER OF the Estate of Rita May Downey, late of Stephenville, Province of Newfoundland and Labrador, Any person wishing to object to the application , Deceased. must file the objection, in writing, within one month from the date of publication of this notice, with reasons for it, to the All persons claiming to be creditors of or who have Minister of Government Services, c/o Eastern Regional any claims or demands either as beneficiaries or next -of-kin, Lands Office, P. O. Box 8700, 5 Mews Place, St. John’s, NL (by blood, legal adoption or marriage) upon or affecting the A1B 4J6.. Estate of the late Rita May Downey, the aforesaid deceased, who died at Stephenville on or about the 5th day of December, For further information regarding the proposed 2003, are hereby requested to send particulars thereof in application, please contact Derek Curtis, Telephone (709) 438- writing, duly attested, to the undersigned solicitors for the 2898. Executor of the Estate of the said deceased on or before the 22nd day of March, 2004, after which date the said Executor Feb 27 will proceed to distribute the said Estate having regard only to the claims to which it shall then have notice. NOTICE OF INTENT DATED at the Town of Stephenville, Province of Newfoundland and Labrador, this 17th day of February, 2004. LANDS ACT, Chapter 36, S.N. 1991 FRED R. STAGG LAW OFFICE Notice is hereby given that Harbour Authority of Solicitors for the Executor Savage Cove, Newfoundland and Labrador intends to apply PER: Fred R. Stagg to the Department of Government Services and Lands, two months from the publication of this notice, to acquire title, ADDRESS FOR SERVICE: pursuant to Section 7(2) (e) of the said Act, all that piece or P. O. Box 214 parcel of Crown Land situated within fifteen metres of the 28 Main Street waters of Savage Cove, in the Electoral District of Stephenville, NL Straits/White Bay, Newfoundland and Labrador, for the A2N 2Z4 purpose of Breakwater, tie up and unloading dock and being more particularly described as follows: Feb 27 Bounded on the North by Land for a distance of 10 m; Bounded on the East by Old Wharf (77389) LANDS ACT for a distance of 50 m; NOTICE OF INTENT Bounded on the South by Water for a distance of 170 m; LANDS ACT, Chapter 36, S.N. 1991 Bounded on the West by Old Wharf (77389) Notice is hereby given that Holyrood Pond Inc., of for a distance of 50 m; St. Mary’s, Newfoundland and Labrador intends to apply to and containing an area of the Department of Government Services and Lands, two approximately 18,000 square metres. months from the publication of this notice, to acquire title, Any person wishing to object to the application pursuant to Section 7(2) of the said Act, all that piece or must file the objection, in writing, within one month from the parcel of Crown Land situated within fifteen metres of the date of publication of this notice, with reasons for it, to the waters of Holyrood Pond, in the Electoral District of Minister of Government Services, c/o Western Regional Placentia-St. Mary’s, Newfoundland and Labrador, for the Lands Office, P. O. Box 2006, Noton Building, Corner purpose of wharf and slipway and being more particularly Brook, NL, A2H 6J8. described as follows: For further information regarding the proposed Bounded on the North by Bernard Rowsell application, please contact, Dereck Coles , Savage Cove, Telephone for a distance of 8 m; (709) 456-2452. Bounded on the East by a Gully for a distance of 30 m; Feb 27 Bounded on the South by Holyrood Pond Waters for a distance of 66 m; Bounded on the West by Salmon Bldg., for a distance of 66 m;

125 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

CANADA-NEWFOUNDLAND OFFSHORE PETROLEUM BOARD CALL FOR BIDS No. NF03-1

The Canada-Newfoundland Offshore Petroleum Board hereby gives notice of the bids which have been selected in response to Call for Bids No. NF03-1 in the Newfoundland offshore area. A summary of the terms and conditions applicable to the call was published in The Newfoundland and Labrador Gazette, on April 25, 2003.

This notice is made pursuant to and subject to the Canada-Newfoundland Atlantic Accord Implementation Act, S.C., 1987, c. 3, and the Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act, R.S.N.L., 1990, c.C-2.

Pursuant to Call for Bids No.áNF03-1, bids were to be submitted in a prescribed form and were to contain only the information required on this form. In accordance with this requirement, the following bids were selected:

Parcel No. 3

Work Expenditure Bid $2,200,000.00 Bid Deposit $10,000.00 Issuance Fee $3,000.00 Bidders, with participating shares: ExxonMobil Canada Ltd. 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 4

Work Expenditure Bid $35,520,000.00 Bid Deposit $10,000.00 Issuance Fee $2,500.00 Bidders, with participating shares: ExxonMobil Canada Ltd. 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 5

Work Expenditure Bid $2,200,000.00 Bid Deposit $10,000.00 Issuance Fee $2,500.00 Bidders, with participating shares: ExxonMobil Canada Ltd. 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 6

Work Expenditure Bid $181,300,000.00 Bid Deposit $10,000.00 Issuance Fee $3,000 Bidders, with participating shares: ExxonMobil Canada Ltd. 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

126 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Parcel No. 7

Work Expenditure Bid $91,100,000.00 Bid Deposit $10,000.00 Issuance Fee $2,500.00 Bidders, with participating shares: ExxonMobil Canada Ltd 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 10

Work Expenditure Bid $106,560,000.00 Bid Deposit $10,000.00 Issuance Fee $2,500.00 Bidders, with participating shares: ExxonMobil Canada Ltd 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 11

Work Expenditure Bid $251,600,000.00 Bid Deposit $10,000.00 Issuance Fee $2,250.00 Bidders, with participating shares: ExxonMobil Canada Ltd 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Parcel No. 12

Work Expenditure Bid $2,200,000.00 Bid Deposit $10,000.00 Issuance Fee $2,250.00 Bidders, with participating shares: ExxonMobil Canada Ltd. 25.0% Imperial Oil Resources Ventures Limited 25.0% Chevron Canada Resources 50.0% Designated Representative ExxonMobil Canada Ltd.

Further information, including the full text of the Call for Bids No. NF03-1, may be obtained by contacting Ms. Susan Churchill, Legal and Land, Canada-Newfoundland Offshore Petroleum Board, Fifth Floor, TD Place, 140 Water Street, St. John's, Newfoundland and Labrador, A1C 6H6.

H. H. STANLEY Chairman and CEO

Feb 27

127 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

DENTAL ACT

NOTICE

In accordance with Section 16 (d) of the Dental Act, D-6 RSLN 1990, the following is a list of dentists who are licensed to practice Dentistry in the province.

Dr. Sneha Abhyankar Dr. John Boitsefski 6 Kawaja Drive 59 Broadway Corner Brook, NL Corner Brook, NL A2H 6R6 A2H 4C7

Dr. Mohamed Abou Sharbin Dr. Maureen Bourgeois 19-21 West Street, Suite 3 12 Gleneyre St. Corner Brook, NL St. John's, NL A2H 2Y6 A1A 2M7

Dr. Shannon Barker Dr. Casimir Browne 9 First Street 60 Carmelite Rd. Mount Pearl, NL Grand Falls-Windsor, NL A1N 1X6 A2A 2J5

Dr. Peter Bass Dr. Nancy Browne 1 Spences Lane 120 C.B. Highway, Suite 117 Deer Lake, NL CBS, NL A8A 2B9 A1W 3A6

Dr. Derrick Batten Dr. Craig Bugden Cowan Hgts. Dental Center 22A St. Catherine St. St. John's, NL Grand Falls-Windsor, NL A1E 5Z6 A2A 1V8

Dr. C. Graham Bennett Dr. Larry Bursey Box 609, Harvey Street 20 Crosbie Place Harbour Grace, NL St. John's, NL A0A 2M0 A1B 3Y8

Dr. Sheldon Best Dr. David S. Butler 8 Rowan Street 644 Topsail Road St. John's, NL St. John's, NL A1B 4J9 A1E 2E2

Dr. Shaun Betts Dr. Gary Butler Avalon Mall Dental Office 644 Topsail Road St. John's, NL St. John's, NL A1B 1W3 A1E 2E2

Dr. Linda Blakey Dr. Jon P. Cardinal P.O.Box 86, 961 Topsail Rd. 427 Nfld. Dr., Suite 102 Mt. Pearl, NL St. John's, NL A1N 2C1 A1A 4A5

Dr. Anthony Bloom Dr. Robert Carneal 4 Clinic Drive, Suite 6 P.O.Box 1018, Stn. C Deer Lake, NL Goose Bay, Labrador, NL A8A 1E2 A0P 1C0

128 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Kan Chandrasegaram Dr. Jill Dobbin Box 1018, Stn C 113, 84-86 Elizabeth Ave. Goose Bay, Lab, NL St. John's, NL A0P 1C0 A1A 1W7

Dr. Robert Cochran Dr. Thomas Dunne 120 C.B. Highway, Suite 117 56 High Road South CBS, NL Carbonear, NL A1W 3A6 AIY 1A4

Dr. Glen Crane Dr. Eric G. Easton 120 Torbay Rd. W260 835 Topsail Road St. John's, NL Mt. Pearl, NL A1A 2G8 A1N 3J6

Dr. Sheldon Cuff Dr. Reka Ferencz Lewisporte Dental Clinic Avalon Mall Dental Center Lewisporte, NL St. John's, NL A0G 3A0 A1B 1W3

Dr. Charles P. Daly Dr. James Flynn 115 Elizabeth Ave. 427 Nfld. Dr. Suite 203 St. John's, NL St. John's, NL A1B 1R6 A1A 4A5

Dr. James M. Darcy Dr. Margaret Flynn 203 LeMarchant Rd. P. O. Box 69 St. John's, NL Burin Bay Arm, NL A1C 2H5 A0E 1G0

Dr. Erwin Davis Dr. Gerald Fong 2 Thorburn Place 120 Torbay Rd. Clarenville, NL St. John's, NL A5A 1Z1 A1A 2G8

Dr. Deborah Delaney Dr. Robert F. Furlong 22A St. Catherine Street 12 Gleneyre St. Grand-Falls-Windsor, NL St. John's, NL A2A 1V8 A1A 2M7

Dr. Kevin P. Delaney Dr. Robert M. Furlong P. O. Box 269 12 Gleneyre Street Bay Roberts, NL St. John's, NL A0A 1G0 A1A 2M7

Dr. Gary Diamond Dr. Joseph Gamba 427 Nfld.Dr. P. O. Box 159 St. John's, NL Grand Bank, NL A1V 1W5 A0E 1W0

Dr. Robin Gamble Dr. Tobias Gushue 203 LeMarchant Rd. Box 93, Village Dent. Office St. John's, NL St. John's, NL A1C 2H5 A1E 4N1

129 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. David Gardner Dr. Andrew Harvey Grenfell Regional Health Services 22A St. Catherine Street St. Anthony, NL Grand Falls-Windsor, NL A0K 4S0 A2A 1V8

Dr. Wafaa Ghali Dr. George W. Hatch c/o Dr.Iskander P.O. Box 490 Brookfield, B. Bay, NL Stephenville Crossing, NL A0G 1J0 A0N 2C0

Dr. Stewart R. Gillies Dr. Paul Henderson Avalon Mall Dental Office P. O. Box 6322 St. John's, NL Hinton, AB A1B 1W3 T7V 1X6

Dr. W. LeRoy Goodwin Dr. Behruz Heydari 124 Water St. 16 Goff Avenue Harbour Grace, NL Carbonear, NL A0A 2M0 A1Y 1A6

Dr. Linda Goodyear Dr. Serenity Hiltz 2645 Topsail Road 7 Cunard Crescent Conception Bay South, NL Mt. Pearl, NL A1W 5T2 A1N 5B5

Dr. Hemkumar Gosala Dr. Anne Hornett Box 1240, Stn C Box 307 Goose Bay , Labrador, NL St. Anthony, NL A0P 1C0 A0K 4S0

Dr. Wayne Goudie Dr. Peter Hornett 92 Queen St. Box 307 Stephenville, NL St. Anthony, NL A2N 2M9 A0K 4S0

Dr. Michael Grabka Dr. Bruce D. Hunt 19-21 West Street, Suite 3 427 Nfld. Dr., Suite 203 Corner Brook, NL St. John's, NL A2H 2Y6 A1A 4A5

Dr. Daniel J. Greene Dr. Paul Hurley P. O. Box 40 90 Queen Street Placentia, NL Stephenville, NL A0B 2Y0 A2N 2Y9

Dr. Marjan Illahi Dr. Domenika Kasper 49 Union Street 49 Union Street Grand Falls, Windsor, NL Grand Falls, NL A2A 2C9 A2A 2C9

Dr. Denis Jackman Dr. Robert Kavanagh 49 Union St. 700 Old Broad Cove Road Grand Falls-Windsor, NL Portugal Cove, NL A2A 2C9 A1M 2B8

130 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Lawrence Jackman Dr. Abd-Al-Hadi Kawaiah 3 Union Street P.O.Box 2050, Stn B Corner Brook, NL Goose Bay, NL A2H 5M7 A0P 1E0

Dr. Shawn Jacobs Dr. Philip D. Keith 50 Hamlyn Road Plaza, Suite 413 Bonavista Dental Office St. John's, NL Bonavista, NL A1E 5X7 A0C 1B0

Dr. Darryl Janes Dr. Vivian Khouri Suite 327,Millbrook Mall P.O.Box 57 Corner Brook, NL Twillingate, NL A2H 4B5 A0G 4M0

Dr. Robert Janes Dr. Keith Kilpatrick P. O. Box 78 17003 Stn. Kelligrews Gander, NL CBS, NL A1V 1W5 A1X 3H1

Dr. Vinay Jerath Dr. Steinn Kristmundsson P. O. Box 328 P.O.Box 279 Holyrood, NL Holyrood, NL A0A 2R0 A0A 2R0

Dr. Jerome Johnson Dr. Alberta Kudjawu 1 Kimberlygill Pllace P.O.Box 1018, Station C Portugal Cove/St. Philips, NL Goose Bay, Labrador, NL A1M 1G2 A0P 1C0

Dr. Bernard Jolicoeur Dr. Andrew Lang Centre de Sante L'Hematite Churchill Pk. Chambers Fermont, Quebec St. John's, NL G0G 1J0 A1B 2X2

Dr. Graham Jones Dr. Janet Lawlor 7 Cunard Crescent 237 Major's Path Mt. Pearl, NL St. John's, NL A1N 5B5 A1A 5A1

Dr. Jeanette Lawlor Dr. Marjorie MacDonald Avalon Mall Dental Office 9 First St. St. John's, NL Mt. Pearl, NL A1B 1W3 A1N 1X6

Dr. Maureen Lawton Dr. Stuart MacDonald 69 Elizabeth Avenue Avalon Mall Dental Office St. John's, NL St. John's, NL A1A 1W8 A1B 1W3

Dr. Peter Legate Dr. Daniel MacLellan P. O. Box 113 P.O.Box 86, 961 Topsal Road Glovertown, NL Mt. Pearl, NL A0G 2L0 A1N 2C1

131 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Robert Lewis Dr. Rehan Malik 1 Bowes St. Apt 24 Carol Lake Gander, NL Labrador City, NL A1V 1E5 A2V 1L1

Dr. Norman Littlejohn Dr. Barton H. Manning 18 Sunrise Ave. P. O. Box 130 Mt. Pearl, NL Lumsden, NL A1N 1B8 A0G 3E0

Dr. Wilson Loveys Dr. Meino Mast 19-21 West Street, Suite 26 62 Elizabeth Drive, Suite C. Corner Brook, NL Gander, NL A2H 2Y6 A1V 2S3

Dr. Paul Lutz Dr. Kip McCarthy Cowan Hgts. Dental Center 215 Water St., Box 67 St. John's, NL St. John's, NL A1E 5Z6 A1C 6C9

Dr. Terence G. Lynch Dr. Patrick McCarthy 10 Cranley Place 9 First Street Grand Falls - Windsor, NL Mount Pearl, NL A2A 2K3 A1N 1X6

Dr. Gary R. MacDonald Dr. Gerald McFarlane 36 Bannister St. 10 Pinsent Dr. Mt. Pearl, NL Grand Falls-Windsor, NL A1N 1W1 A2A 2R6

Dr. M. Anne MacDonald Dr. Anthony McNally 203 LeMarchant Rd. Pasadena Dental Office St. John's, NL Pasadena, NL A1C 2H5 A0L 1K0

Dr. Cynthia McNeill Dr. Paul C. O'Brien 8 Rowan Street Terrace on The Square 12 Gleneyre St. St. John's, NL St. John's, NL A1B 4J9 A1A 2M7

Dr. James Miller Dr. Jonathan O'Dea 253 LeMarchant Rd. Box 93, Village Dental Office St. John's, NL St. John's, NL A1E 1P8 A1E 4N1

Dr. Charles Mitchell Dr. Jillian S. Page P. O. Box 550 203 LeMarchant Rd. Wabush, Lab., NL St. John's, NL A0R 1B0 A1C 2H2

Dr. David A. Mitchell Dr. Zachary Pan Apt. 24 Carol Lake Shop. Center 1 Paton St. , Suite 220 Labrador City, NL St. John's, NL A2V 1L1 A1B 4S8

132 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Dilshad Mithani Dr. Denise Peddle 1 Howlett's Avenue Avalon Mall Dental Office Torbay, NL St. John's, NL A1K 1H2 A1B 1W3

Dr. Douglas Musseau Dr. Terrance Peddle 4 Pinsent Dr. Harvey St. Grand Falls-Windsor, NL Harbour Grace, NL A2A 2R6 A0A 2M0

Dr. Muneer Naqvi Dr. George Pendleton P.O.Box 2050, Stn. B 19-21 West St. Goose Bay, Lab., NL Corner Brook, NL A0P 1E0 A2H 2Y6

Dr. Jason Noel Dr. Marcia Penwell Bay Robert's DH Center Avalon Mall Dental Center Bay Robert's, NL St. John's, NL A0A 1G0 A1B 1W3

Dr. Dulach O'Brien Dr. David K. Peters P. O. Box 1150 101 LeMarchant Rd. Port aux Basques, NL St. John's, NL A0M 1C0 A1C 2H1

Dr. Helen O'Brien Dr. Gillian Peters 81 Holbrook Avenue 101 LeMarchant Rd. St. John's, NL St. John's, NL A1E 2Y2 A1C 2H1

Dr. Keith Piercey Dr. Todd Rix 62 Elizabeth Dr. Suite C 60 Carmelite Road Gander, NL Grand Falls-Windsor, NL A1V 2S3 A2A 1Y8

Dr. Bernard R. Pollett Dr. Maxwell B. Roberts 5 Hamilton Place 90 Queen St. Corner Brook, NL Stephenville, NL A2H 6ZI A2N 2M9

Dr. Adrian Power Dr. Sarah Roberts Box 17003 Stn. Kelligrews 101 LeMarchant Rd. CBC, NL St. John's, NL A1X 3H1 A1C 2H1

Dr. Neil Power Dr. Shane Roberts 113, 84-86 Elizabeth Ave. Bay Roberts DH Center St. John's, NL Bay Roberts, NL A1A 1W7 A0A 1G0

Dr. Daniel Price Dr. Hilary Rodrigues 120 Torbay Road W250 P. O. Box 98 St. John's, NL Whitbourne, NL A1A 2G8 A0B 2K0

133 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Robert F. Quigley Dr. Sonia Rose 257 LeMarchant Rd. 95 LeMarchant Road St. John's, NL St. John's, NL A1E 1P8 A1C 2H1

Dr. Andrew Rak Dr. Glenda Ross 257 LeMarchant Road 7634 Firethorn Drive St. John's, NL Fayette, NC A1E 1P8 US 2831

Dr. Patrick Redmond Dr. Marina Sexton 132 Bennett Dr. P. O. Box 100 Gander, NL Norris Point, NL A1V 2H2 A0K 3V0

Dr. Vincent Rice Dr. Robert Sexton 259 Memorial Drive, Suite 201 19-21 West Street, Suite 3 Clarenville, NL Corner Brook, NL A5A 1R4 A2H 2Y6

Dr. Ralph Rix Dr. Donald Shea CFB Gander Box 508 Gander, NL Stephenville, NL A1V 1X1 A2M 3B4

Dr. Ellen Sim Dr. Elias Terzibachi 32 Forchuk Crescent P.O.Box 78 Trenton, Ontario Gander, NL K8V 6N2 A1V 1W5

Dr. Harry Simms Dr. Donald Trider 120 C. B. Highway, Suite 117 1 Dental Unit, CFB CBS, NL Goose Bay, Labrador, NL A1W 3A6 A0P 1S0

Dr. William Sinnott Dr. Jacqueline Tucker Waterford Hospital 427 Nfld Drive, Suite 203 St. John's, NL St. John's, NL A1E 4J8 A1A 4A5

Dr. Craig Smith Dr. Sami Ullah Box 93, Village Dental Office 49 Union Street St. John 's, NL Grand Falls-Windsor,, NL A1E 4N1 A2A 2C9

Dr. Geoff W. Smith Dr. Donald J. Walsh Janeway Dental Dept. 7 Cunard Crescent St. John's, NL Mt. Pearl, NL A1B 3V6 A1N 5B5

Dr. Keith D. Snelgrove Dr. Joseph P. Walsh 36 Bannister St. 2 Balsom Avenue Mt. Pearl, NL Roddickton, NL A1N 1W1 A0K 4P0

134 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Dr. Robert Snow Dr. Kevin F. Walsh Virginia Pk. Plaza Churchill Park St. John's, NL St. John's, NL A1A 3R5 A1B 2X2

Dr. Kent Sorensen Dr. Paul W. Walsh Village Mall 427 Nfld. Dr. St. John's, NL St. John's, NL A1E 4N1 A1A 4A5

Dr. Roy Stanley Dr. Larry R. White P. O. Box 1009 69 Elizabeth Ave. Torbay, NL St. John's, NL A1K 1K9 A1A 1W8

Dr. Ayhan Telatar Dr. Edward J. Williams P.O. Box 766, Stn. C 55-A Cashin Ave. Goose Bay, Labrador, NL St. John's, NL A0P 1C0 A1E 3B2

Dr. D. Williams-Jones Dr. Ramon V. Winsor 203 LeMarchant Rd. Churchill Park St. John's, NL St. John's, NL A1C 2H5 A1B 2X2

Dr. William Witherell Dr. Craig Woolridge P. O. Box 89 22A St. Catherine Street Burin Bay Arm, NL Grand Falls-Windsor, NL A0E 1G0 A2A 1V8

Dr. David Wright Dr. John Yang Regatta Plaza II, Suite 303 Grenfell Regional Dental Clinic St. John's, NL Flowers Cove, NL A1A 1W7 A0K 2N0

Dr. Michelle Zwicker Bay Roberts DH Center Bay Roberts, NL A0A 1G0

THE NEWFOUNDLAND DENTAL BOARD REGISTRAR

Feb 27

135 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

CHANGE OF NAME ACT NOTICE OF APPLICATION ------FOR CHANGE OF NAME C-8 RSN 1990 ------NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of NOTICE OF APPLICATION name, pursuant to the provisions of the Change of Name Act, FOR CHANGE OF NAME by me:-

NOTICE is hereby given that an application will be BRYANT EDWIN SHEARS made to the Minister of Government Services for a change of of 31 - 5th Avenue, Deer Lake, A8A 1J5, in the Province of name, pursuant to the provisions of the Change of Name Act, Newfoundland and Labrador, as follows: by me:- To change my minor unmarried child’s name from JANICE SIMMS of 32 Doyle Street, St. John’s, A1E 2P3, in the Province of JOSHUA POWER Newfoundland and Labrador, as follows: to JOSHUA BRYANT CLARKE SHEARS To change my minor unmarried child’s name from DATED this 17th day of February, 2004. EMILY ANN IRENE KEOUGH to BRYANT SHEARS EMILY ANN IRENE SIMMS (Signature of Applicant)

DATED this 19st day of February, 2004. Feb 27 JANICE SIMMS (Signature of Applicant) NOTICE OF APPLICATION FOR CHANGE OF NAME

Feb 27 NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of NOTICE OF APPLICATION name, pursuant to the provisions of the Change of Name Act, FOR CHANGE OF NAME by me:-

NOTICE is hereby given that an application will be RANDY TREVOR WHITE made to the Minister of Government Services for a change of of 186 Main Street, P. O. Box 297, Carmanville, in the name, pursuant to the provisions of the Change of Name Act, Province of Newfoundland and Labrador, as follows: by me:- KELLY DANIELLE PAYNE To change my name from of 145 Georgia Drive, Stephenville, Province of RANDY TREVOR WHITE Newfoundland and Labrador, as follows: to RANDY TREVOR WINSOR To change my minor unmarried child’s name from DATED this 20rd day of February, 2004. TAMARA ELLEN FELICITAUS BENOIT to RANDY WHITE TAMARA ELLEN PAYNE (Signature of Applicant)

DATED this 13th day of February, 2004. Feb 27

KELLY PAYNE (Signature of Applicant)

Feb 27

136 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

NOTICE OF APPLICATION NOTICE OF APPLICATION FOR CHANGE OF NAME FOR CHANGE OF NAME

NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, name, pursuant to the provisions of the Change of Name Act, by me:- by me:- JUDY WHITE CORINNA ROSALINE PENNEY of P. O. Box 224, Conne River, Province of Newfoundland of 24 All Saints Road, Foxtrap, A1X 2A4 , in the Province and Labrador, as follows: of Newfoundland and Labrador, as follows: To change my minor unmarried child’s name from To change my minor unmarried child’s name from

DIANISIA VALLESSA LASAGA HAILEE MADISON KAVANAGH to to DIANISIA VALLESSA WHITE HAILEE MADISON PENNEY

DATED this 9th day of February, 2004. DATED this 16th day of February, 2004. JUDY WHITE CORINNA PENNEY (Signature of Applicant) (Signature of Applicant)

Feb 27 Feb 27

137

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 79 ST. JOHN'S, FRIDAY, FEBRUARY 27, 2004 No. 9

NEWFOUNDLAND AND LABRADOR REGULATION

NLR 12/04 NEWFOUNDLAND AND LABRADOR REGULATION 12/04

Proclamation bringing the Act, except sections 43, 44 and 45 into force under the Regional Service Boards Act (o.c. 2004-053) (Filed February 20, 2004) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her Other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith.

EDWARD ROBERTS THOMAS W. MARSHALL Lieutenant-Governor Minister of Justice

TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 46 of “An Act Respecting the Creation of Regional Service Boards Throughout the Province”, R.S.N.L 1990, c R-8, (the “Act”) it is provided that the Act shall come into force on a day to be fixed by Proclamation of Our Lieutenant- Governor in Council; AND WHEREAS it is deemed it expedient that the Act shall now come into force.

NOW KNOW YE, THAT We, by and with the advice of Our Executive Council of Our Province of Newfoundland and Labrador, do by this our Proclamation declare and direct that “An Act Respecting the Creation of Regional Service Boards Throughout the Province”, R.S.N.L. 1990, c. R-8, other than sections 43, 44 and 45, shall come into force on the date of publication in The Newfoundland and Labrador Gazette;

OF ALL WHICH OUR LOVING SUBJECTS AND ALL OTHERS whom these Presents may concern are hereby required to take notice and to govern themselves accordingly.

The Newfoundland and Labrador Gazette 55 February 27, 2004 IN TESTIMONY WHEREOF WE have caused these Our Letters to be made Patent and the Great Seal of Newfoundland and Labrador to be hereunto affixed.

WITNESS: Our trusty and well-beloved the Honourable Edward Roberts, one of Her Majesty’s Counsel learned in the law, Lieutenant Governor in and for Our Province of Newfoundland and Labrador.

AT OUR GOVERNMENT HOUSE in Our City of St. John's this 19th day of February, in the year of Our Lord two thousand and four in the fifty-third year of Our Reign. BY COMMAND, JACK BYRNE Registrar General

The Newfoundland and Labrador Gazette56 February 27, 2004 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

Index PART I

Canada-Newfoundland Offshore Petroleum Board — Call for Bids ...... 126 Change of Name Act —Notices...... 136 Dental Act — Notice...... 128 Lands Act — Notices...... 125 Mineral Act — Notice ...... 123 Trustee Act — Notices...... 124 Urban and Planning Act — Notices...... 123

PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION

Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

Regional Service Boards Act

Proclamation bringing the Act, NLR 12/04 New Feb. 27/04, p. 55 except sections 43, 44 & 45, (Ss. 43, 44 & 45 into force proclaimed in force Feb. 1, 1992)

57 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 27, 2004

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen's Printer.

Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed.

Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($133.75). Weekly issues of $3.00 per copy, plus tax payable in advance.

All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen's Printer, P.O. Box 8700, Ground Floor, East Block, Confederation Building, St. John's, NL A1B 4J6. Telephone: (709) 729-3649. Fax: (709) 729-1900.

Web site www.gov.nf.ca/queensprinter

Legislative History of the Judicature Act, 1791-1988 Price $25.00 plus G.S.T. (Plus $2.00 postage and handling)

Place your order by contacting: Office of The Queen's Printer, Confederation Building, East Block, St. John's, NL. A1B 4J6. Telephone: (709) 729-3649 Fax: (709) 729-1900

Government Information Product Publication Rate Mail

G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid.

58